Background WavePink WaveYellow Wave

NXT EQUITY LIMITED (12757803)

NXT EQUITY LIMITED (12757803) is an active UK company. incorporated on 21 July 2020. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NXT EQUITY LIMITED has been registered for 5 years. Current directors include JENKINSON, Anthony John.

Company Number
12757803
Status
active
Type
ltd
Incorporated
21 July 2020
Age
5 years
Address
Unit 3.4, Trentside Business Village, Newark, NG24 4XB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
JENKINSON, Anthony John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXT EQUITY LIMITED

NXT EQUITY LIMITED is an active company incorporated on 21 July 2020 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NXT EQUITY LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12757803

LTD Company

Age

5 Years

Incorporated 21 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 3.4, Trentside Business Village Farndon Road Newark, NG24 4XB,

Previous Addresses

Trentside Business Village Unit 3-4 Frandon Road Newark on Trent NG24 4XB United Kingdom
From: 21 July 2020To: 20 October 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Oct 20
Funding Round
Nov 22
Loan Secured
Dec 24
Director Left
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JENKINSON, Sarah

Active
Farndon Road, NewarkNG24 4XB
Secretary
Appointed 22 Oct 2020

JENKINSON, Anthony John

Active
Farndon Road, NewarkNG24 4XB
Born April 1969
Director
Appointed 30 Oct 2020

WALCH, Anne-Claire Julia

Resigned
Westbourne Park Road, LondonW11 1EL
Born February 1992
Director
Appointed 21 Jul 2020
Resigned 01 Sept 2025

Persons with significant control

2

Amsterdam1075 HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2022

Mr Anthony John Jenkinson

Active
Unit 3-4 Frandon Road, Newark On TrentNG24 4XB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Incorporation Company
21 July 2020
NEWINCIncorporation